This company is commonly known as Bookatable Limited. The company was founded 22 years ago and was given the registration number 04494036. The firm's registered office is in LONDON. You can find them at 7 Soho Square, Soho Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BOOKATABLE LIMITED |
---|---|---|
Company Number | : | 04494036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Soho Square, Soho Square, London, England, W1D 3QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Soho Square, Soho Square, London, England, W1D 3QB | Director | 01 April 2021 | Active |
400 1st Ave, 400 1st Ave, Needham, United States, 02494 | Director | 05 December 2019 | Active |
7 Soho Square, Soho Square, London, England, W1D 3QB | Director | 30 November 2022 | Active |
7 Soho Square, Soho Square, London, England, W1D 3QB | Director | 01 January 2020 | Active |
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ | Secretary | 19 October 2011 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 24 July 2002 | Active |
Evenley Lawn, Church Lane, Evenley, Brackley, NN13 5SG | Secretary | 01 August 2002 | Active |
Evenley Lawn Church Lane, Evenley, Brackley, NN13 5SG | Secretary | 28 August 2002 | Active |
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ | Secretary | 16 January 2008 | Active |
62 Beechwood Court, West Street Lane, Carshalton, SM5 2QA | Director | 28 August 2002 | Active |
Michelin North America, 1 Parkway South, Greenville, South Carolina 29650, United States, | Director | 25 May 2016 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 24 July 2002 | Active |
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ | Director | 16 December 2010 | Active |
Vallgatan 8, Halmstad, Sweden, SE302 4 | Director | 24 June 2007 | Active |
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ | Director | 19 February 2014 | Active |
400 1st Ave, 400 1st Ave, Needham, United States, 02494 | Director | 01 January 2020 | Active |
Flat 2 Reginald Place, 46-50 Deptford High Street, London, SE8 | Director | 28 August 2002 | Active |
48 Blakehall Road, Carshalton, SM5 3EZ | Director | 28 August 2002 | Active |
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ | Director | 04 March 2008 | Active |
Evenley Lawn, Church Lane, Evenley, Brackley, NN13 5SG | Director | 01 August 2002 | Active |
Soho Square, Soho Square, London, England, W1D 3QB | Director | 05 December 2019 | Active |
20 Kendal Road, Hove, BN3 5HZ | Director | 13 February 2004 | Active |
PO BOX 210, PO BOX 210, Grabouw, South Africa, | Director | 28 August 2002 | Active |
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ | Director | 16 December 2010 | Active |
400 1st Ave, 400 1st Ave, Needham, United States, 02494 | Director | 05 December 2019 | Active |
Soho Square, Soho Square, London, England, W1D 3QB | Director | 05 December 2019 | Active |
Tripadvisor Llc | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 400 1st Ave, 400 1st Ave, Needham, United States, 02494 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.